Berkhamstead
Hertfordshire
HP4 2PX
Secretary Name | Mr Stephen Anthony Smith |
---|---|
Status | Closed |
Appointed | 12 January 2017(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 28 May 2019) |
Role | Company Director |
Correspondence Address | Enterprise House Beeson's Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS |
Director Name | Mr Stephen Anthony Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 January 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Curtis Road Hemel Hempstead Hertfordshire HP3 8LE |
Secretary Name | Mr Stephen Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(4 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 March 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Curtis Road Hemel Hempstead Hertfordshire HP3 8LE |
Secretary Name | Mrs Linda Margaret Pearcy |
---|---|
Status | Resigned |
Appointed | 18 March 2011(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 January 2017) |
Role | Company Director |
Correspondence Address | Brickwall Cottage Frithsden Gardens Frithsden Nr Hemel Hempstead Hertfordshire HP1 3DE |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | colinpearcy.co.uk |
---|---|
Telephone | 0845 3312987 |
Telephone region | Unknown |
Registered Address | Enterprise House Beeson's Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
100k at £1 | Azurie LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £456,772 |
Cash | £135,877 |
Current Liabilities | £80,313 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 May 2005 | Delivered on: 25 May 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
7 July 2003 | Delivered on: 10 July 2003 Satisfied on: 25 November 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £150,000 due or to become due from the company to the chargee. Particulars: The bull & butcher public house, the green, ashton abbotts, bucks. Fully Satisfied |
17 June 2003 | Delivered on: 26 June 2003 Satisfied on: 25 November 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 4 & 6 mark road hemel hempstead hertfordshire HP2 7BN t/n HD415932. Fully Satisfied |
27 May 2003 | Delivered on: 30 May 2003 Satisfied on: 25 November 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 9 avebury court mark road hemel hempstead hertfordshire t/n HD257066. Fully Satisfied |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2018 | Voluntary strike-off action has been suspended (1 page) |
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2018 | Application to strike the company off the register (3 pages) |
15 May 2018 | Purchase of own shares. (3 pages) |
1 May 2018 | Cancellation of shares. Statement of capital on 26 March 2018
|
1 May 2018 | Solvency Statement dated 26/03/18 (1 page) |
1 May 2018 | Resolutions
|
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
16 January 2017 | Appointment of Mr Stephen Anthony Smith as a secretary on 12 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Stephen Anthony Smith as a secretary on 12 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of Linda Margaret Pearcy as a secretary on 12 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Linda Margaret Pearcy as a secretary on 12 January 2017 (1 page) |
14 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
4 August 2016 | Director's details changed for Mr Colin Lawson Pearcy on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Colin Lawson Pearcy on 4 August 2016 (2 pages) |
3 March 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
3 March 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Termination of appointment of Stephen Smith as a secretary (1 page) |
28 March 2011 | Appointment of Mrs Linda Margaret Pearcy as a secretary (2 pages) |
28 March 2011 | Appointment of Mrs Linda Margaret Pearcy as a secretary (2 pages) |
28 March 2011 | Termination of appointment of Stephen Smith as a secretary (1 page) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Statement of capital on 29 April 2010
|
29 April 2010 | Statement of capital on 29 April 2010
|
20 April 2010 | Solvency statement dated 10/03/10 (1 page) |
20 April 2010 | Resolutions
|
20 April 2010 | Solvency statement dated 10/03/10 (1 page) |
20 April 2010 | Resolutions
|
13 April 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
26 January 2010 | Auditor's resignation (1 page) |
26 January 2010 | Auditor's resignation (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 December 2009 | Auditor's resignation (1 page) |
31 December 2009 | Auditor's resignation (1 page) |
11 November 2009 | Director's details changed for Colin Lawson Pearcy on 2 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Colin Lawson Pearcy on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Colin Lawson Pearcy on 2 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
7 April 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
7 April 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
27 January 2009 | Company name changed azurie scs LTD\certificate issued on 28/01/09 (2 pages) |
27 January 2009 | Company name changed azurie scs LTD\certificate issued on 28/01/09 (2 pages) |
13 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
21 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 December 2007 | Declaration of mortgage charge released/ceased (1 page) |
17 December 2007 | Declaration of mortgage charge released/ceased (1 page) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
20 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
21 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
11 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
15 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
25 May 2005 | Particulars of mortgage/charge (9 pages) |
25 May 2005 | Particulars of mortgage/charge (9 pages) |
14 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
14 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
21 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
31 July 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
31 July 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Ad 18/11/02--------- £ si 25035@1=25035 £ ic 1/25036 (3 pages) |
17 January 2003 | Ad 18/11/02--------- £ si 25035@1=25035 £ ic 1/25036 (3 pages) |
17 January 2003 | Statement of affairs (18 pages) |
17 January 2003 | Statement of affairs (18 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
11 October 2002 | New secretary appointed;new director appointed (3 pages) |
11 October 2002 | New secretary appointed;new director appointed (3 pages) |
11 October 2002 | New director appointed (3 pages) |
11 October 2002 | New director appointed (3 pages) |
4 October 2002 | Incorporation (9 pages) |
4 October 2002 | Incorporation (9 pages) |